AMERICOLD HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

AMERICOLD HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI633567

Incorporation date

11/09/2015

Size

Full

Contacts

Registered address

Registered address

66 Silverwood Industrial Area, Silverwood Road, Lurgan, Armagh BT66 6LNCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2015)
dot icon05/03/2026
Termination of appointment of Earl Jay Wells as a director on 2026-02-23
dot icon08/10/2025
Full accounts made up to 2024-12-31
dot icon08/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon26/05/2025
Termination of appointment of Frank Van Berkel as a director on 2025-05-21
dot icon23/12/2024
Full accounts made up to 2023-12-31
dot icon14/11/2024
Termination of appointment of Che Lup Yuen as a director on 2024-10-31
dot icon14/11/2024
Appointment of Mr Frank Van Berkel as a director on 2024-11-01
dot icon14/11/2024
Appointment of Mr Andrew Mates as a director on 2024-11-01
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with updates
dot icon23/01/2024
Termination of appointment of Marc Jason Smernoff as a director on 2024-01-12
dot icon23/01/2024
Appointment of Mr Earl Jay Wells as a director on 2024-01-15
dot icon04/01/2024
Resolutions
dot icon02/01/2024
Statement of capital following an allotment of shares on 2023-12-18
dot icon06/11/2023
Full accounts made up to 2022-12-31
dot icon22/09/2023
Second filing of Confirmation Statement dated 2023-09-04
dot icon20/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon20/09/2023
Termination of appointment of James Conrad Snyder, Jr as a director on 2023-09-05
dot icon20/09/2023
Appointment of Mr Nathan Hale Harwell as a director on 2023-09-05
dot icon06/09/2023
Cessation of Agro Merchants Latam Holdings S.A.R.L. as a person with significant control on 2023-07-14
dot icon06/09/2023
Notification of Americold Realty Trust, Inc. as a person with significant control on 2023-07-14
dot icon04/05/2023
Full accounts made up to 2021-12-31
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon23/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-31
dot icon21/12/2022
Statement of capital following an allotment of shares on 2021-05-28
dot icon21/12/2022
Second filing of Confirmation Statement dated 2021-09-04
dot icon21/12/2022
Second filing of Confirmation Statement dated 2022-09-04
dot icon04/10/2022
Appointment of Richard Charles Winnall as a director on 2022-09-30
dot icon04/10/2022
Appointment of Che Lup Yuen as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Hans Kroes as a director on 2022-09-30
dot icon03/10/2022
Termination of appointment of Elizabeth Margaret Gildea as a director on 2022-09-30
dot icon08/09/2022
Confirmation statement made on 2022-09-04 with updates
dot icon09/06/2022
Statement of capital following an allotment of shares on 2022-05-31
dot icon09/06/2022
Cessation of Agro Merchants European Holdings Sarl as a person with significant control on 2022-05-31
dot icon09/06/2022
Notification of Agro Merchants Latam Holdings S.A.R.L. as a person with significant control on 2022-05-31
dot icon23/03/2022
Director's details changed for Mr Hans Kroes on 2022-03-21
dot icon08/11/2021
Certificate of change of name
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon22/03/2021
Notification of Agro Merchants European Holdings Sarl as a person with significant control on 2021-03-22
dot icon22/03/2021
Cessation of Oaktree Capital Group, Llc as a person with significant control on 2021-03-22
dot icon05/03/2021
Appointment of Mr James Conrad Snyder, Jr as a director on 2021-02-25
dot icon05/03/2021
Appointment of Mr Marc Jason Smernoff as a director on 2021-02-25
dot icon05/03/2021
Termination of appointment of Michael David Bender as a director on 2021-02-25
dot icon05/03/2021
Termination of appointment of Jose Carlos Rodriguez Marquez as a director on 2021-02-25
dot icon05/03/2021
Appointment of Mr Hans Kroes as a director on 2021-02-25
dot icon07/01/2021
Satisfaction of charge NI6335670009 in full
dot icon07/01/2021
Satisfaction of charge NI6335670003 in full
dot icon07/01/2021
Satisfaction of charge NI6335670011 in full
dot icon07/01/2021
Satisfaction of charge NI6335670004 in full
dot icon07/01/2021
Satisfaction of charge NI6335670012 in full
dot icon07/01/2021
Satisfaction of charge NI6335670006 in full
dot icon07/01/2021
Satisfaction of charge NI6335670008 in full
dot icon07/01/2021
Satisfaction of charge NI6335670005 in full
dot icon07/01/2021
Satisfaction of charge NI6335670010 in full
dot icon07/01/2021
Satisfaction of charge NI6335670007 in full
dot icon06/10/2020
Full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon14/02/2020
Appointment of Elizabeth Margaret Gildea as a director on 2020-01-31
dot icon06/02/2020
Termination of appointment of Hans Kroes as a director on 2020-01-15
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon11/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon14/03/2019
Appointment of Mr Hans Kroes as a director on 2018-11-14
dot icon14/03/2019
Termination of appointment of Adriaan Johannes Theodoor Kaaks as a director on 2018-11-14
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon19/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon06/04/2018
Registration of charge NI6335670012, created on 2018-03-23
dot icon27/03/2018
Registration of charge NI6335670010, created on 2018-03-23
dot icon27/03/2018
Registration of charge NI6335670011, created on 2018-03-23
dot icon13/12/2017
Satisfaction of charge NI6335670001 in full
dot icon13/12/2017
Satisfaction of charge NI6335670002 in full
dot icon11/12/2017
Registration of charge NI6335670009, created on 2017-12-06
dot icon08/12/2017
Registration of charge NI6335670003, created on 2017-12-06
dot icon08/12/2017
Registration of charge NI6335670004, created on 2017-12-06
dot icon08/12/2017
Registration of charge NI6335670005, created on 2017-12-06
dot icon08/12/2017
Registration of charge NI6335670008, created on 2017-12-06
dot icon08/12/2017
Registration of charge NI6335670006, created on 2017-12-06
dot icon08/12/2017
Registration of charge NI6335670007, created on 2017-12-06
dot icon04/12/2017
Appointment of Mr Michael David Bender as a director on 2017-11-27
dot icon04/12/2017
Appointment of Mr Adriaan Johannes Theodoor Kaaks as a director on 2017-11-27
dot icon04/12/2017
Termination of appointment of Derek Robert Sawyers as a director on 2017-11-27
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon14/06/2017
Full accounts made up to 2016-12-31
dot icon21/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon21/09/2016
Register inspection address has been changed to Victoria House Gloucester Street Belfast BT1 4LS
dot icon23/03/2016
Registered office address changed from Victoria House Gloucester Street Belfast Antrim BT1 4LS to 66 Silverwood Industrial Area Silverwood Road Lurgan Armagh BT66 6LN on 2016-03-23
dot icon11/01/2016
Memorandum and Articles of Association
dot icon11/01/2016
Resolutions
dot icon22/12/2015
Registration of charge NI6335670001, created on 2015-12-16
dot icon22/12/2015
Registration of charge NI6335670002, created on 2015-12-16
dot icon17/09/2015
Registered office address changed from 66 Silverwood Industrial Area, Silverwood Road Lurgan Craigavon County Armagh BT66 6LN Northern Ireland to Victoria House Gloucester Street Belfast Antrim BT1 4LS on 2015-09-17
dot icon16/09/2015
Current accounting period extended from 2016-09-30 to 2016-12-31
dot icon11/09/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawyers, Derek Robert
Director
11/09/2015 - 27/11/2017
29
Bender, Michael David
Director
27/11/2017 - 25/02/2021
12
Smernoff, Marc Jason
Director
25/02/2021 - 12/01/2024
12
Snyder Jr, James Conrad
Director
25/02/2021 - 05/09/2023
13
Gildea, Elizabeth Margaret
Director
31/01/2020 - 30/09/2022
15

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMERICOLD HOLDINGS UK LIMITED

AMERICOLD HOLDINGS UK LIMITED is an(a) Active company incorporated on 11/09/2015 with the registered office located at 66 Silverwood Industrial Area, Silverwood Road, Lurgan, Armagh BT66 6LN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMERICOLD HOLDINGS UK LIMITED?

toggle

AMERICOLD HOLDINGS UK LIMITED is currently Active. It was registered on 11/09/2015 .

Where is AMERICOLD HOLDINGS UK LIMITED located?

toggle

AMERICOLD HOLDINGS UK LIMITED is registered at 66 Silverwood Industrial Area, Silverwood Road, Lurgan, Armagh BT66 6LN.

What does AMERICOLD HOLDINGS UK LIMITED do?

toggle

AMERICOLD HOLDINGS UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AMERICOLD HOLDINGS UK LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Earl Jay Wells as a director on 2026-02-23.